WECONNECT UTILITIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/06/2526 June 2025 New | Total exemption full accounts made up to 2024-09-30 |
22/05/2522 May 2025 | Change of details for Mr Roger William Reynolds as a person with significant control on 2017-05-17 |
28/03/2528 March 2025 | Previous accounting period extended from 2024-03-31 to 2024-09-30 |
26/03/2526 March 2025 | Termination of appointment of Rupert Keysell Swarbrick as a director on 2025-03-17 |
12/12/2412 December 2024 | Certificate of change of name |
06/12/246 December 2024 | Registered office address changed from Unit 14, Europa Court Dee View Boulevard Chester Cheshire CH1 4NP to C/O Bennett Kirkhope Smith the Printworks Hey Road Barrow Clitheroe BB7 9WB on 2024-12-06 |
28/11/2428 November 2024 | Appointment of Mr Rupert Keysell Swarbrick as a director on 2024-11-25 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/09/2427 September 2024 | Confirmation statement made on 2024-09-27 with no updates |
26/09/2426 September 2024 | Confirmation statement made on 2024-09-26 with no updates |
24/07/2424 July 2024 | Appointment of Mr John Joe Lackey as a director on 2024-07-24 |
24/07/2424 July 2024 | Notification of John Joe Lackey as a person with significant control on 2024-07-24 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-14 with no updates |
06/06/246 June 2024 | Notification of Anne Elizabeth Reynolds as a person with significant control on 2023-05-15 |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
28/05/2428 May 2024 | Total exemption full accounts made up to 2023-03-31 |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
17/07/2317 July 2023 | Confirmation statement made on 2023-05-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/07/2126 July 2021 | Confirmation statement made on 2021-05-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/01/202 January 2020 | 31/03/19 UNAUDITED ABRIDGED |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/12/1830 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
15/06/1815 June 2018 | REGISTERED OFFICE CHANGED ON 15/06/2018 FROM BANK HOUSE DALE STREET MILNROW ROCHDALE OL16 3NJ ENGLAND |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
20/06/1720 June 2017 | REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 7 GLEGGS CLOSE OFF ADDER HILL CALDY VALLEY CHESTER CHESHIRE CH3 5RE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/06/1621 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/06/1525 June 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/06/1425 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/05/1315 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/07/1230 July 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/07/1113 July 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
13/07/1113 July 2011 | REGISTERED OFFICE CHANGED ON 13/07/2011 FROM 56 HAMILTON SQUARE BIRKENHEAD WIRRAL CH41 5AS |
29/03/1129 March 2011 | COMPANY NAME CHANGED KOR DESIGN CONSULTING LIMITED CERTIFICATE ISSUED ON 29/03/11 |
22/03/1122 March 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/06/104 June 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/07/097 July 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
06/08/086 August 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
30/05/0830 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/07/0716 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/06/074 June 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
24/10/0624 October 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
22/06/0622 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/07/0511 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/05/0517 May 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
20/05/0420 May 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
10/05/0410 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
14/10/0314 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
21/05/0321 May 2003 | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
01/08/021 August 2002 | REGISTERED OFFICE CHANGED ON 01/08/02 FROM: 7 CLEGGS CLOSE ST BROUGHTON CHESTER CH3 5RE |
01/08/021 August 2002 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 |
02/07/022 July 2002 | COMPANY NAME CHANGED RWR REYNOLDS LIMITED CERTIFICATE ISSUED ON 02/07/02 |
12/06/0212 June 2002 | NEW SECRETARY APPOINTED |
23/05/0223 May 2002 | NEW DIRECTOR APPOINTED |
23/05/0223 May 2002 | SECRETARY RESIGNED |
23/05/0223 May 2002 | DIRECTOR RESIGNED |
14/05/0214 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company